Background WavePink WaveYellow Wave

HARTSHEAD MEATS (2011) LIMITED (07353571)

HARTSHEAD MEATS (2011) LIMITED (07353571) is an active UK company. incorporated on 23 August 2010. with registered office in Ashton-Under-Lyne. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 1 other business activities. HARTSHEAD MEATS (2011) LIMITED has been registered for 15 years. Current directors include HOBSON, Andrew, JORDAN, Keith, MULLANEY, Alan and 3 others.

Company Number
07353571
Status
active
Type
ltd
Incorporated
23 August 2010
Age
15 years
Address
Millstone Farm Broadcarr Lane, Ashton-Under-Lyne, OL5 0JL
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
HOBSON, Andrew, JORDAN, Keith, MULLANEY, Alan, MULLANEY, Richard John Henry, WHITEHEAD, Nichola Jane, WILLIAMS, Heather Louise
SIC Codes
10110, 46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTSHEAD MEATS (2011) LIMITED

HARTSHEAD MEATS (2011) LIMITED is an active company incorporated on 23 August 2010 with the registered office located in Ashton-Under-Lyne. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 1 other business activity. HARTSHEAD MEATS (2011) LIMITED was registered 15 years ago.(SIC: 10110, 46320)

Status

active

Active since 15 years ago

Company No

07353571

LTD Company

Age

15 Years

Incorporated 23 August 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne, OL5 0JL,

Previous Addresses

Millstone Farm Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL3 5JN
From: 11 March 2013To: 6 November 2015
225 Market Street Hyde Cheshire SK14 1HF United Kingdom
From: 23 August 2010To: 11 March 2013
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Sept 11
Funding Round
Sept 12
Director Left
Sept 14
Funding Round
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jan 24
Loan Secured
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HOBSON, Andrew

Active
Broadcarr Lane, Ashton-Under-LyneOL5 0JL
Born August 1985
Director
Appointed 21 Feb 2025

JORDAN, Keith

Active
Broadcarr Lane, Ashton-Under-LyneOL5 0JL
Born February 1991
Director
Appointed 21 Feb 2025

MULLANEY, Alan

Active
Broadcarr Lane, Ashton-Under-LyneOL5 0JL
Born December 1942
Director
Appointed 06 Dec 2010

MULLANEY, Richard John Henry

Active
Broadcarr Lane, Ashton-Under-LyneOL5 0JL
Born April 1975
Director
Appointed 23 Aug 2010

WHITEHEAD, Nichola Jane

Active
Broadcarr Lane, Ashton-Under-LyneOL5 0JL
Born June 1977
Director
Appointed 10 May 2019

WILLIAMS, Heather Louise

Active
Broadcarr Lane, Ashton-Under-LyneOL5 0JL
Born November 1970
Director
Appointed 10 May 2019

WILLIAMS, Heather Louise

Resigned
Halls Way, OldhamOL3 7BX
Secretary
Appointed 06 Dec 2010
Resigned 28 Jun 2011

HOWARTH, Samuel

Resigned
Butterhouse Lane, OldhamOL3 5JN
Born July 1955
Director
Appointed 06 Dec 2010
Resigned 15 Sept 2014

Persons with significant control

1

Mr Richard John Henry Mullaney

Active
Broadcarr Lane, Ashton-Under-LyneOL5 0JL
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 August 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Incorporation Company
23 August 2010
NEWINCIncorporation